UKBizDB.co.uk

DAYSPRING ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dayspring Enterprises Limited. The company was founded 20 years ago and was given the registration number 05079773. The firm's registered office is in DARTFORD. You can find them at 11 Ribblesdale Road, , Dartford, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:DAYSPRING ENTERPRISES LIMITED
Company Number:05079773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:11 Ribblesdale Road, Dartford, United Kingdom, DA2 6JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ribblesdale Road, Dartford, England, DA2 6JH

Director30 October 2018Active
Westhaven, Hurtmore Road, Hurtmore, Godalming, GU7 2RA

Secretary22 March 2004Active
11, Ribblesdale Road, Dartford, England, DA2 6JH

Director30 October 2018Active
Westhaven, Hurtmore Road Hurtmore, Godalming, GU7 2RA

Director22 March 2004Active
Westhaven, Hurtmore Road, Hurtmore, Godalming, GU7 2RA

Director22 March 2004Active

People with Significant Control

Mr Stuart William Procter
Notified on:01 November 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:11, Ribblesdale Road, Dartford, United Kingdom, DA2 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Suzette Van Der Westhuizen
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Westhaven, Hurtmore Road,, GU7 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jannie Bastiaan Van Der Westhuizen
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Westhaven, Hurtmore Road,, GU7 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette filings brought up to date.

Download
2022-04-25Accounts

Change account reference date company previous extended.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-04Address

Change registered office address company with date old address new address.

Download
2018-10-30Accounts

Change account reference date company current shortened.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.